Advanced company searchLink opens in new window

MY CHOICE HEALTHCARE SOUTH WALES LIMITED

Company number 12512863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
05 Jan 2024 MR01 Registration of charge 125128630005, created on 2 January 2024
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
06 Apr 2023 MA Memorandum and Articles of Association
06 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Security agreement 17/03/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Mar 2023 MR04 Satisfaction of charge 125128630001 in full
29 Mar 2023 MR04 Satisfaction of charge 125128630002 in full
29 Mar 2023 MR04 Satisfaction of charge 125128630003 in full
29 Mar 2023 MR01 Registration of charge 125128630004, created on 27 March 2023
22 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
24 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Business loan/director authority 22/06/2022
22 Feb 2023 AD01 Registered office address changed from Lloysey Farm Trellech Monmouth NP25 4UA United Kingdom to Springfield House, Gwerthonor Road Gilfach, Bargoed Caerphilly Mid-Glamorgan CF81 8JR on 22 February 2023
16 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
09 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
07 Apr 2021 AA01 Current accounting period extended from 31 March 2021 to 31 August 2021
23 Mar 2021 MR01 Registration of charge 125128630003, created on 19 March 2021
16 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
18 Jan 2021 MR01 Registration of charge 125128630002, created on 11 January 2021
11 Jan 2021 MR01 Registration of charge 125128630001, created on 11 January 2021
28 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-27
27 May 2020 AP01 Appointment of Bethan Evans as a director on 11 March 2020
27 May 2020 AD01 Registered office address changed from 5 the Quadrant Coventry CV1 2EL United Kingdom to Lloysey Farm Trellech Monmouth NP25 4UA on 27 May 2020
26 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-26
11 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-11
  • GBP 100